Denbigh Road
Mold
Flintshire
CH7 1RF
Wales
Director Name | Mr Dylan Huw Kensall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount View Cilcain Road Gwernaffield Mold Flintshire CH7 5DJ Wales |
Director Name | Mr Dylan Huw Kensall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount View Cilcain Road Gwernaffield Mold Flintshire CH7 5DJ Wales |
Director Name | Mr Matthew Robert Green |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maes-Y-Bronydd Bala Gwynedd LL23 7AN Wales |
Registered Address | Unit 9 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dylan Huw Kensall 48.54% Ordinary |
---|---|
50 at £1 | Mark William Francis Hopwood 48.54% Ordinary |
3 at £1 | Matthew Robert Green 2.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,653 |
Cash | £7,855 |
Current Liabilities | £272,109 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
15 August 2013 | Delivered on: 27 August 2013 Satisfied on: 18 July 2014 Persons entitled: Sdm Joinery (UK) Limited (in Administration) Classification: A registered charge Particulars: By way of a fixed charge all freehold and leasehold property (excluding the legally mortgaged property as defined in the debenture) now and at any time during the continuance of this security belonging to, or charged to, the company (including any equitable interest in any such property) together with all buildings fixtures (including trade fixtures) and plant and machinery from time to time thereon and all liens charges options agreements easements rights estates and interest relating thereto and/or the proceeds of sale thereof;. By way of fixed charge all the goodwill uncalled capital and all patents trade marks and service marks (whether registered or not) brand and trade names registered designs design rights copyrights computer programs inventions and confidential information know-how and all other intellectual or intangible property or rights and all applications for the protection of any of the foregoing in any part of the world and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the company.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
19 August 2013 | Delivered on: 22 August 2013 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Outstanding |
24 January 2024 | Total exemption full accounts made up to 31 July 2023 (12 pages) |
---|---|
13 December 2023 | Registered office address changed from C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom to Unit 9 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 13 December 2023 (1 page) |
11 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
20 January 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
26 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
21 July 2022 | Purchase of own shares. (3 pages) |
21 July 2022 | Purchase of own shares. (3 pages) |
15 July 2022 | Cancellation of shares. Statement of capital on 6 August 2021
|
15 July 2022 | Cancellation of shares. Statement of capital on 6 August 2021
|
14 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
16 February 2022 | Termination of appointment of Matthew Robert Green as a director on 6 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with updates (6 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
18 January 2019 | Appointment of Dylan Huw Kensall as a director on 15 January 2019 (2 pages) |
18 January 2019 | Appointment of Mark William Francis Hopwood as a director on 15 January 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
3 July 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 3 July 2018 (1 page) |
3 July 2018 | Statement of capital following an allotment of shares on 9 August 2016
|
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 July 2017 | Notification of Dylan Huw Kensall as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Dylan Huw Kensall as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mark William Francis Hopwood as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Dylan Huw Kensall as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mark William Francis Hopwood as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Mark William Francis Hopwood as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
9 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
9 August 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 April 2015 | Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page) |
16 April 2015 | Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page) |
16 April 2015 | Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages) |
16 April 2015 | Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 July 2014 | Satisfaction of charge 086003310002 in full (4 pages) |
18 July 2014 | Satisfaction of charge 086003310002 in full (4 pages) |
27 August 2013 | Registration of charge 086003310002 (20 pages) |
27 August 2013 | Registration of charge 086003310002 (20 pages) |
22 August 2013 | Registration of charge 086003310001 (12 pages) |
22 August 2013 | Registration of charge 086003310001 (12 pages) |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|